About

Registered Number: 04839068
Date of Incorporation: 21/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 6 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3ES

 

Founded in 2003, Gill Property Group Ltd are based in Birmingham in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Gill, Gurnam Singh, Gill, Jasbir Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jasbir Singh 21 July 2003 11 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GILL, Gurnam Singh 21 July 2003 18 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
PSC04 - N/A 08 September 2020
PSC07 - N/A 08 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 24 April 2020
CH01 - Change of particulars for director 03 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 15 April 2015
DISS40 - Notice of striking-off action discontinued 26 November 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 25 September 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 30 September 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 09 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.